- Company Overview for MARLIN SELECTION LTD (06963054)
- Filing history for MARLIN SELECTION LTD (06963054)
- People for MARLIN SELECTION LTD (06963054)
- More for MARLIN SELECTION LTD (06963054)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
13 May 2025 | CS01 | Confirmation statement made on 10 May 2025 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
13 Oct 2023 | AD01 | Registered office address changed from 70 Colombo Street London SE1 8EE England to Mildenham Mill Mildenham Mill Egg Lane Worcester Worcestershire WR3 7SA on 13 October 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mr Tejinda Dhindsa on 30 August 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
07 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB England to 70 Colombo Street London SE1 8EE on 7 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
22 Mar 2018 | AP01 | Appointment of Mr Tejinda Dhindsa as a director on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Sarah Jane Rust as a director on 22 March 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Timothy Clive Rust as a person with significant control on 6 April 2016 | |
04 Aug 2017 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Mermaid House Puddle Dock London EC4V 3DB on 4 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |